Name: | EMPIRE EQUIPMENT SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1992 (33 years ago) |
Entity Number: | 1680921 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-09 126TH ST, FLUSHING, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J. BURKE | Chief Executive Officer | 34-09 126TH ST, FLUSHING, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-09 126TH ST, FLUSHING, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-02 | 2004-12-09 | Address | 34-09 126TH STREET, FLUSHING, NY, 11368, 1691, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2004-12-09 | Address | 34-09 126TH STREET, FLUSHING, NY, 11368, 1691, USA (Type of address: Principal Executive Office) |
1993-12-02 | 2004-12-09 | Address | 34-09 126TH STREET, FLUSHING, NY, 11368, 1691, USA (Type of address: Service of Process) |
1992-11-17 | 1993-12-02 | Address | 34-09 126 STREET, FLUSHING, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041209002410 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
001031002148 | 2000-10-31 | BIENNIAL STATEMENT | 2000-11-01 |
981028002082 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961108002552 | 1996-11-08 | BIENNIAL STATEMENT | 1996-11-01 |
950117000472 | 1995-01-17 | CERTIFICATE OF MERGER | 1995-01-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State